London
SW1P 1DZ
Secretary Name | Mr Chris Barton |
---|---|
Status | Closed |
Appointed | 05 January 2015(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 September 2017) |
Role | Company Director |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Richard Upton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2016(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Development Securities Estates Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 1997(7 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 19 September 2017) |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Director Name | Mr Anthony Ellyah Bodie |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 May 1997) |
Role | Company Director |
Correspondence Address | 112 Clifton Hill London Nw8 Ojs |
Director Name | Mr Michael Henry Marx |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(3 months, 1 week after company formation) |
Appointment Duration | 19 years, 1 month (resigned 29 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Stephen Alec Lanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 11 months (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | Thorpe House 105 Mycenae Road Blackheath London SE3 7RX |
Director Name | Neil Sinclair Corderey |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Barton Road Wheathampstead Hertfordshire AL4 8QG |
Secretary Name | Helen Maria Ratsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Secretary Name | Mr Marcus Owen Shepherd |
---|---|
Status | Resigned |
Appointed | 01 September 2014(17 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | developmentsecurities.co.uk |
---|---|
Telephone | 020 78284777 |
Telephone region | London |
Registered Address | 7a Howick Place London SW1P 1DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Development Securities (Investments) PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,511,802 |
Current Liabilities | £5,511,802 |
Latest Accounts | 29 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
5 July 2007 | Delivered on: 12 July 2007 Persons entitled: Barclays Capital Mortgage Servicing Limited in Its Capacity as Security Trustee Classification: A security agreement Secured details: All monies due or to become due from the company to any of barclays bank PLC (the lender) and the security trustee (the finance parties) on any aacount whatosoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
2 March 2006 | Delivered on: 16 March 2006 Satisfied on: 20 October 2007 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge the charged property. See the mortgage charge document for full details. Fully Satisfied |
2 March 2006 | Delivered on: 16 March 2006 Satisfied on: 20 October 2007 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being the genesis centre warrin. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 April 2002 | Delivered on: 7 May 2002 Satisfied on: 29 June 2007 Persons entitled: Hsbc Bank PLC (The Senior Creditor) Classification: Deed of subordination Secured details: All monies due or to become due from development securities (no.2) limited to the chargee on any account whatsoever. Particulars: All present and future indebtedness of the debtor to the junior creditor whatsoever, whether principal or interest, and whether alone or jointly with any other person and in whatever style name or form and whether as principal or surety (the junior debt). Fully Satisfied |
11 April 2001 | Delivered on: 7 May 2002 Satisfied on: 29 June 2007 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land being the genesis centre warrington road warrington (but excluding the land transferred by transfer dated 23 february 2001). with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 April 2002 | Delivered on: 7 May 2002 Satisfied on: 29 June 2007 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2017 | Application to strike the company off the register (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
3 March 2016 | Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page) |
8 February 2016 | Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages) |
18 December 2015 | Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages) |
8 December 2015 | Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 November 2015 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page) |
26 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
22 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
1 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
3 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
18 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
8 November 2013 | Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages) |
30 September 2013 | Full accounts made up to 28 February 2013 (12 pages) |
23 November 2012 | Full accounts made up to 29 February 2012 (14 pages) |
1 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Director's details changed for Development Securities Estates Plc on 25 October 2011 (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 March 2011 | Appointment of Helen Maria Ratsey as a secretary (3 pages) |
3 February 2011 | Termination of appointment of Stephen Lanes as a secretary (2 pages) |
18 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (14 pages) |
18 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (14 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (12 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
8 October 2009 | Auditor's resignation (1 page) |
16 September 2009 | Auditor's resignation (1 page) |
1 December 2008 | Full accounts made up to 31 December 2007 (16 pages) |
5 November 2008 | Return made up to 22/10/08; full list of members (6 pages) |
26 February 2008 | Full accounts made up to 31 December 2006 (18 pages) |
5 December 2007 | Auditor's resignation (1 page) |
13 November 2007 | Return made up to 22/10/07; full list of members (6 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2007 | Particulars of mortgage/charge (7 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2007 | Return made up to 22/10/06; full list of members (7 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 April 2006 | Resolutions
|
30 March 2006 | Registered office changed on 30/03/06 from: portland house stag place london SW1E 5DS (1 page) |
16 March 2006 | Particulars of mortgage/charge (8 pages) |
16 March 2006 | Particulars of mortgage/charge (5 pages) |
13 March 2006 | Resolutions
|
8 February 2006 | Director's particulars changed (1 page) |
9 January 2006 | Return made up to 22/10/05; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
12 January 2005 | Return made up to 22/10/04; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
3 December 2003 | Return made up to 22/10/03; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
7 December 2002 | Return made up to 22/10/02; full list of members (7 pages) |
26 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
7 May 2002 | Particulars of mortgage/charge (5 pages) |
7 May 2002 | Particulars of property mortgage/charge (7 pages) |
7 May 2002 | Particulars of mortgage/charge (5 pages) |
1 May 2002 | New director appointed (2 pages) |
13 December 2001 | Return made up to 22/10/01; full list of members (6 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
27 December 2000 | Return made up to 22/10/00; full list of members (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
5 October 2000 | Director resigned (1 page) |
20 December 1999 | Return made up to 22/10/99; full list of members (7 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
4 January 1999 | Return made up to 22/10/98; full list of members (16 pages) |
17 June 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
18 July 1997 | New director appointed (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
13 February 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Resolutions
|
5 February 1997 | Resolutions
|
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | Ad 29/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 February 1997 | Resolutions
|
5 February 1997 | New director appointed (5 pages) |
5 February 1997 | Memorandum and Articles of Association (11 pages) |
5 February 1997 | Registered office changed on 05/02/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
5 February 1997 | Resolutions
|
5 February 1997 | New director appointed (8 pages) |
5 February 1997 | New secretary appointed (2 pages) |
16 December 1996 | Company name changed hackremco (no.1186) LIMITED\certificate issued on 17/12/96 (2 pages) |
22 October 1996 | Incorporation (15 pages) |